Background WavePink WaveYellow Wave

DULWICH SPORTS CLUB LIMITED (01008128)

DULWICH SPORTS CLUB LIMITED (01008128) is an active UK company. incorporated on 16 April 1971. with registered office in Burbage Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. DULWICH SPORTS CLUB LIMITED has been registered for 54 years. Current directors include BROWN, Thomas Robert Wilkins, GARNER, Timothy John, GLEDHILL, Alexander James and 7 others.

Company Number
01008128
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1971
Age
54 years
Address
The Pavilion, Burbage Road, SE24 9HP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BROWN, Thomas Robert Wilkins, GARNER, Timothy John, GLEDHILL, Alexander James, HAGUE, John Nigel Archibald, JONES, Julian Edward, NEWTON, Paul Andrew, SANTAMARIA, Niall John, SAUNDERS, Julian, VERO, Caroline Alice, WALLYN, Gregory William Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULWICH SPORTS CLUB LIMITED

DULWICH SPORTS CLUB LIMITED is an active company incorporated on 16 April 1971 with the registered office located in Burbage Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. DULWICH SPORTS CLUB LIMITED was registered 54 years ago.(SIC: 93120)

Status

active

Active since 54 years ago

Company No

01008128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 16 April 1971

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The Pavilion Giant Arches Road Burbage Road, SE24 9HP,

Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Aug 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GILES, Susan Amanda

Active
The Pavilion, Burbage RoadSE24 9HP
Secretary
Appointed 15 Nov 2020

BROWN, Thomas Robert Wilkins

Active
Court Lane, LondonSE21 7DP
Born January 1974
Director
Appointed 24 Nov 2024

GARNER, Timothy John

Active
The Pavilion, Burbage RoadSE24 9HP
Born April 1970
Director
Appointed 13 Nov 2014

GLEDHILL, Alexander James

Active
Dulwich Wood Park, LondonSE19 1XQ
Born November 1984
Director
Appointed 22 Jan 2024

HAGUE, John Nigel Archibald

Active
Hambalt Road, LondonSW4 9EA
Born May 1964
Director
Appointed 22 Jan 2024

JONES, Julian Edward

Active
The Pavilion, Burbage RoadSE24 9HP
Born September 1967
Director
Appointed 18 Nov 2018

NEWTON, Paul Andrew

Active
The Pavilion, Burbage RoadSE24 9HP
Born June 1952
Director
Appointed 13 Nov 2014

SANTAMARIA, Niall John

Active
The Pavilion, Burbage RoadSE24 9HP
Born July 1983
Director
Appointed 23 Nov 2025

SAUNDERS, Julian

Active
Turney Road, LondonSE21 7JJ
Born June 1958
Director
Appointed 24 Nov 2024

VERO, Caroline Alice

Active
The Pavilion, Burbage RoadSE24 9HP
Born September 1952
Director
Appointed 15 Nov 2020

WALLYN, Gregory William Charles

Active
The Pavilion, Burbage RoadSE24 9HP
Born August 1958
Director
Appointed 24 Nov 1996

DRAKESMITH, Ian

Resigned
164 Friern Road, LondonSE22 0BA
Secretary
Appointed 16 Nov 1998
Resigned 25 Nov 2000

HARTLEY, Elwyn James

Resigned
11 Alleyn Crescent, LondonSE21 8BN
Secretary
Appointed N/A
Resigned 15 Jan 1994

JACKSON, Peter, Dr

Resigned
93 Burbage Road, LondonSE24 9HD
Secretary
Appointed 23 Nov 2003
Resigned 23 Nov 2014

LOMAS, Timothy Colin

Resigned
The Pavilion, Burbage RoadSE24 9HP
Secretary
Appointed 23 Nov 2014
Resigned 15 Nov 2020

LOWE, Rowena Clare

Resigned
The Pavilion, Burbage RoadSE24 9HP
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2022

NIVEN, Andrew William

Resigned
95 Cranston Road, LondonSE23 2EZ
Secretary
Appointed 15 Jan 1994
Resigned 16 Nov 1998

STANSIL, Russell Anthony

Resigned
16 Danecroft Road, LondonSE24 9NZ
Secretary
Appointed 15 Dec 2002
Resigned 23 Nov 2003

WILSON, Christopher John Miles

Resigned
Ivydale Road, LondonSE15 3DY
Secretary
Appointed 11 Nov 2000
Resigned 15 Dec 2002

BADGER, Stephen Tarrant

Resigned
154 Burbage Road, LondonSE21 7AG
Born February 1940
Director
Appointed N/A
Resigned 24 Nov 1996

BLACKFORD, Allen Jeffrey

Resigned
2 Barrington Walk, Upper NorwoodSE19 3AZ
Born March 1960
Director
Appointed N/A
Resigned 15 Jan 1994

BLENCH, Richard

Resigned
77 The Woodlands, LondonSE19 3EH
Born September 1976
Director
Appointed 16 Nov 1998
Resigned 14 Nov 1999

BOTTOMLEY, Susan Mary

Resigned
The Pavilion, Burbage RoadSE24 9HP
Born December 1966
Director
Appointed 13 Nov 2014
Resigned 24 Nov 2024

BROWN, Ian William

Resigned
71b Frankfurt Road, LondonSE24 9NX
Born May 1965
Director
Appointed N/A
Resigned 12 Nov 1995

BYRNE, Alan John

Resigned
75 Warwick Road, Thornton HeathCR7 7NN
Born October 1965
Director
Appointed 15 Apr 1994
Resigned 24 Nov 1996

CANDLER, Rebecca Jane

Resigned
Flat 2 47 Church Crescent, LondonN10 3NA
Born August 1965
Director
Appointed 30 Nov 1997
Resigned 14 Nov 1999

CHORLEY, Grace Elvira

Resigned
153 Fawnbrake Avenue, LondonSE24 0BG
Born April 1926
Director
Appointed N/A
Resigned 22 Aug 2017

DARBY, Ralph Simon

Resigned
7 Guernsey Grove, LondonSE24 9DF
Born January 1958
Director
Appointed N/A
Resigned 15 Jan 1994

DRAKESMITH, Ian

Resigned
164 Friern Road, LondonSE22 0BA
Born October 1966
Director
Appointed 16 Nov 1998
Resigned 25 Nov 2000

DUTTON, Timothy Christopher

Resigned
34a Ravensdon Street, LondonSE11 4AR
Born January 1962
Director
Appointed 24 Nov 1996
Resigned 14 Nov 1999

EVENETT, John Derek

Resigned
27 Blackheath Park, LondonSE3 9RW
Born September 1928
Director
Appointed N/A
Resigned 30 Apr 1993

FORRISTAL, Patrick Alphonsus

Resigned
18 Lowood Court, LondonSE19 1SW
Born October 1943
Director
Appointed N/A
Resigned 24 Nov 1996

GARROOD, Philip Lionel

Resigned
49 Sunray Avenue, LondonSE24 9PX
Born February 1934
Director
Appointed N/A
Resigned 15 Apr 1994

GASSON, Stephen

Resigned
22 Quarry Hill Road, SevenoaksTN15 8RH
Born April 1957
Director
Appointed N/A
Resigned 18 Apr 1993

GIBSON, James Charles

Resigned
21 Bartram Road, LondonSE4 2DQ
Born May 1947
Director
Appointed N/A
Resigned 15 Apr 1994
Fundings
Financials
Latest Activities

Filing History

213

Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 December 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
26 January 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 May 1986
363363
Memorandum Articles
13 November 1979
MEM/ARTSMEM/ARTS